Company Information

CIN
Status
Date of Incorporation
07 November 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
19,395,230
Authorised Capital
20,000,000

Directors

Sumeet Nagpal
Sumeet Nagpal
Director
over 23 years ago

Past Directors

Sudhir Kumar Verma
Sudhir Kumar Verma
Additional Director
over 16 years ago
Arvind Kumar Agrawal
Arvind Kumar Agrawal
Director
over 16 years ago
Vipin Kumar
Vipin Kumar
Additional Director
over 16 years ago
Shashi Kant
Shashi Kant
Additional Director
over 16 years ago
Praja Palan
Praja Palan
Additional Director
over 16 years ago
Sunil Kumar Agrawal
Sunil Kumar Agrawal
Director
over 17 years ago
Shyam Lal Nagpal
Shyam Lal Nagpal
Director
about 36 years ago

Charges

23 Lak
18 December 2015
Oriental Bank Of Commerce
7 Lak
23 February 2015
Oriental Bank Of Commerce
8 Lak
10 July 2014
Bank Of India
8 Lak
20 May 2013
Canara Bank
8 Lak
18 December 2015
Others
0
20 May 2013
Canara Bank
0
10 July 2014
Bank Of India
0
23 February 2015
Oriental Bank Of Commerce
0
18 December 2015
Others
0
20 May 2013
Canara Bank
0
10 July 2014
Bank Of India
0
23 February 2015
Oriental Bank Of Commerce
0

Documents

Declaration by first director-10092020
Form DIR-12-10092020_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form BEN - 2-31072019_signed
Declaration under section 90-31072019
Form ADT-1-14052019
Copy of written consent given by auditor-14052019
Copy of resolution passed by the company-14052019
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
List of share holders, debenture holders;-23102017
Form MGT-7-23102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102017
Directors report as per section 134(3)-02102017
Form AOC-4-02102017_signed
Form CHG-4-24032017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170324
Letter of the charge holder stating that the amount has been satisfied-17032017